About

Registered Number: 04980814
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Little Acre, Godney, Wells, Somerset, BA5 1RZ

 

Founded in 2003, Millard Poultry Ltd are based in Wells in Somerset, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Robert Stephen 01 December 2003 - 1
MILLARD, Terence Robert 01 December 2003 - 1
MILLARD, Hilary June 01 December 2003 22 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 January 2020
TM02 - Termination of appointment of secretary 19 July 2019
MR01 - N/A 26 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 January 2018
MR01 - N/A 24 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 January 2015
CH04 - Change of particulars for corporate secretary 05 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 12 January 2012
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 23 January 2006
363s - Annual Return 02 December 2005
225 - Change of Accounting Reference Date 18 March 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.